RENOVATE LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8NE

Company number 02695474
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address 143-149 BATH ROAD, KETTERING, NORTHANTS, NN16 8NE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Statement of capital following an allotment of shares on 1 November 2016 GBP 110.2 ; Statement of capital following an allotment of shares on 23 May 2016 GBP 110 . The most likely internet sites of RENOVATE LIMITED are www.renovate.co.uk, and www.renovate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Corby Rail Station is 5.9 miles; to Wellingborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renovate Limited is a Private Limited Company. The company registration number is 02695474. Renovate Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Renovate Limited is 143 149 Bath Road Kettering Northants Nn16 8ne. . KIRBY, James Michael is a Secretary of the company. CHESTER, Martin James is a Director of the company. KIRBY, James Michael is a Director of the company. TAYLOR, John is a Director of the company. WEST, Matthew John is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Nominee Director HAWKSBY, John Frederick has been resigned. Director MITCHEM, David Roy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KIRBY, James Michael
Appointed Date: 11 May 1992

Director
CHESTER, Martin James
Appointed Date: 03 September 2012
61 years old

Director
KIRBY, James Michael
Appointed Date: 01 December 1993
75 years old

Director
TAYLOR, John
Appointed Date: 11 May 1992
67 years old

Director
WEST, Matthew John
Appointed Date: 01 November 2016
52 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 11 May 1992
Appointed Date: 10 March 1992

Nominee Director
HAWKSBY, John Frederick
Resigned: 11 May 1992
Appointed Date: 10 March 1992

Director
MITCHEM, David Roy
Resigned: 04 November 2009
Appointed Date: 11 May 1992
80 years old

Persons With Significant Control

Mrs Ann Mitchem
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENOVATE LIMITED Events

19 May 2017
Confirmation statement made on 10 March 2017 with updates
04 May 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 110.2

03 May 2017
Statement of capital following an allotment of shares on 23 May 2016
  • GBP 110

16 Nov 2016
Appointment of Matthew John West as a director on 1 November 2016
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
27 May 1992
Director resigned;new director appointed

27 May 1992
New director appointed

27 May 1992
Secretary resigned;new secretary appointed

27 May 1992
Registered office changed on 27/05/92 from: churchill house 2 broadway kettering northamptonshire NN15 6DD

10 Mar 1992
Incorporation

RENOVATE LIMITED Charges

21 January 2010
All assets debenture
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…